logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sapak, Joseph Thomas

    Related profiles found in government register
  • Sapak, Joseph Thomas
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cabot Rise, Portishead, Bristol, BS20 6NX, England

      IIF 1
    • Cross Hands Business Park, Heol Parc Mawr, Cross Hands Industrial Estate, Cross Hands, Llanelli, SA14 6RE, Wales

      IIF 2
    • Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire, SA14 6RE

      IIF 3 IIF 4
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 5
    • Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 6 IIF 7
    • Gatherley Road, Brompton On Swale, Richmond, North Yorkshire, DL10 7JH

      IIF 8
    • 11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 9 IIF 10
    • 11 Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE, England

      IIF 11 IIF 12
    • 11 Haviland House, Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, BH21 7PE, England

      IIF 13
    • Haviland House, 17 Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 14
  • Sapak, Joseph Thomas
    British company director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Portishead Open Air Pool, Esplanade Road, Portishead, Bristol, BS20 7HD

      IIF 15
    • Portishead Open Pool, Esplanade Road, Portishead, Bristol, BS20 7HD, England

      IIF 16
  • Sapak, Joseph Thomas
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cabot Rise, Portishead, Bristol, BS20 6NX, England

      IIF 17
    • 47 Centre Quay, Portishead, Bristol, North Somerset, BS20 7AX, United Kingdom

      IIF 18
    • Apartment 47, Centre Quay Lower Burlington Road, Portishead, Bristol, BS20 7AX

      IIF 19
    • Quint Uk, Estune Business Park, Unit C, 2nd Floor, Wild Country Lane, Long Ashton, Bristol, BS41 9FH, United Kingdom

      IIF 20
  • Sapak, Joe Thomas
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, NG1 7HR, United Kingdom

      IIF 21
  • Sapak, Joe Thomas
    British md born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28 Cabot Rise, Portishead, Bristol, N Somerset, BS20 6NX, England

      IIF 22
  • Sapak, Joseph Thomas
    born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 11 Haviland House, Cobham Road, Ferndown Industrial Estate, Wimborne, BH21 7PE, England

      IIF 23
  • Sapak, Joseph Thomas George
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Hambleton Steel, Gatherley Road, Brompton On Swale, North Yorkshire, DL10 7JH, England

      IIF 24
  • Sapak, Joe
    British md born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cabot Rise, Portishead, Bristol, BS20 6NX, England

      IIF 25
  • Sapak, Joseph Thomas
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cabot Rise, Bristol, North Somerset, BS20 6NX, United Kingdom

      IIF 26
  • Mr Joseph Thomas Sapak
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cabot Rise, Portishead, Bristol, BS20 6NX, England

      IIF 27
    • Pure Offices 518 Kestrel Court, Harbour Road, Portishead, Bristol, BS20 7AN, United Kingdom

      IIF 28
    • 187, West Street, Fareham, Hampshire, PO16 0EN

      IIF 29
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Sapak, Joe Thomas
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 187, West Street, Fareham, Hampshire, PO16 0EN, England

      IIF 31
  • Sapak, Joe Thomas
    British luxury good sales born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 55-57, High Street, Portishead, Uk, BS20 6AG

      IIF 32
  • Joe Sapak
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28, Cabot Rise, Portishead, Bristol, BS206NX, England

      IIF 33
  • Mr Joe Thomas Spark
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 55-57, High Street, Portishead, Uk, BS20 6AG

      IIF 34
  • Joe Thomas Sapak
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 28 Cabot Rise, Portishead, Bristol, N Somerset, BS20 6NX, England

      IIF 35
    • 71, Shelton Street, London, WC2H 9JQ, England

      IIF 36
  • Mr Joseph Thomas Sapak
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Cabot Rise, Bristol, North Somerset, BS20 6NX, United Kingdom

      IIF 37
child relation
Offspring entities and appointments 28
  • 1
    ATKINS TRAVEL LIMITED
    - now 02314542
    SPECREACH LIMITED - 1989-02-22
    11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (19 parents, 3 offsprings)
    Profit/Loss (Company account)
    -400,112 GBP2023-11-01 ~ 2024-10-31
    Officer
    2021-07-05 ~ now
    IIF 11 - Director → ME
  • 2
    CAFE LIDO LIMITED
    10143611
    Portishead Open Pool Esplanade Road, Portishead, Bristol, England
    Active Corporate (13 parents)
    Equity (Company account)
    6,199 GBP2024-04-04
    Officer
    2023-06-16 ~ 2024-01-29
    IIF 16 - Director → ME
  • 3
    CELTIC CLADDING SERVICES LTD
    06985500
    Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire
    Active Corporate (9 parents)
    Equity (Company account)
    158,859 GBP2024-09-30
    Officer
    2024-04-18 ~ now
    IIF 3 - Director → ME
  • 4
    CHARLOTTE SAPAK CONSULTANCY LIMITED
    - now 13027593
    OCEANA PROPERTY LIMITED
    - 2025-01-07 13027593
    28 Cabot Rise, Portishead, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,567 GBP2024-11-30
    Officer
    2020-11-18 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-11-18 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    CROWN UK LIMITED
    - now 02639945
    CROWN METAL PRODUCTS LTD - 1996-02-22
    CHECKPROOF LIMITED - 1992-02-26
    Chatteris Business Park, Honeysome Road, Chatteris, Cambridgeshire, England
    Active Corporate (13 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    2008-03-31 ~ 2011-02-12
    IIF 19 - Director → ME
  • 6
    DJC PURE INVESTMENTS LIMITED
    11731842
    28 Cabot Rise, Portishead, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,738 GBP2024-12-31
    Officer
    2018-12-18 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2018-12-18 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    EMBRACE INVESTMENTS LTD
    13847693
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,942 GBP2024-03-31
    Officer
    2022-01-13 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-01-13 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    EMBRACE STEEL GROUP LTD
    - now 12939220
    SPECIAL STRUCTURAL VENTURES LTD
    - 2021-09-17 12939220
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    -89,143 GBP2024-12-31
    Officer
    2020-10-08 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2020-10-08 ~ 2022-06-23
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    EMBRACE TRAVEL GROUP LTD
    13423778
    11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    120 GBP2024-10-31
    Officer
    2021-05-27 ~ now
    IIF 10 - Director → ME
  • 10
    ESG BIDCO 2 LTD
    15508789 13911341
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-02-20 ~ now
    IIF 7 - Director → ME
  • 11
    ESG BIDCO1 LTD
    13911341 15508789
    Cawley House, 149-155 Canal Street, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-02-11 ~ now
    IIF 6 - Director → ME
  • 12
    ETG BIDCO1 LTD
    13426779
    11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2021-05-28 ~ now
    IIF 9 - Director → ME
  • 13
    EXCLUSIVE GP LIMITED
    - now 07044690
    EXCLUSIVE F1 EXPERIENCES LIMITED
    - 2012-07-12 07044690
    Unit 17 Orchard View Estune Business Park, Pear Tree Avenue, Bristol, England
    Active Corporate (13 parents, 3 offsprings)
    Equity (Company account)
    4,621,807 GBP2024-12-31
    Officer
    2009-10-15 ~ 2020-10-30
    IIF 17 - Director → ME
    Person with significant control
    2016-05-25 ~ 2018-08-31
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    EXCLUSIVE INCENTIVES LIMITED
    09081752
    Pure Business Complex Harbour Road, Portishead, Bristol, North Somerset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-06-11 ~ dissolved
    IIF 18 - Director → ME
  • 15
    GRAND PRIX MARKETING LIMITED
    09254187
    187 West Street, Fareham, Hampshire
    Dissolved Corporate (4 parents)
    Officer
    2014-10-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-10-08 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 16
    HAMBLETON STEEL GROUP LTD
    10635312
    Hambleton Steel, Gatherley Road, Brompton On Swale, North Yorkshire, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    1,726,186 GBP2024-12-31
    Officer
    2022-05-25 ~ now
    IIF 24 - Director → ME
  • 17
    HAMBLETON STEEL LIMITED
    - now 03106954
    LOANZONE LIMITED - 1995-11-29
    Gatherley Road, Brompton On Swale, Richmond, North Yorkshire
    Active Corporate (17 parents, 3 offsprings)
    Equity (Company account)
    5,496,151 GBP2024-12-31
    Officer
    2022-05-25 ~ now
    IIF 8 - Director → ME
  • 18
    ISR HOLDINGS LTD
    12655886
    8 Portishead Lodge Beach Road West, Portishead, Bristol, N Somerset, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-09 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    LUXE BROKERAGE LIMITED
    09498756
    55-57 High Street, Portishead, Uk
    Dissolved Corporate (2 parents)
    Officer
    2015-03-19 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    MOTORSPORT WORLDWIDE LIMITED
    - now 06439863 08004679
    F1 CORPORATE LIMITED - 2013-04-04
    Quint Uk, Estune Business Park, Unit C, 2nd Floor Wild Country Lane, Long Ashton, Bristol, United Kingdom
    Dissolved Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    602,846 GBP2020-12-31
    Officer
    2019-02-15 ~ 2020-10-28
    IIF 20 - Director → ME
  • 21
    PORTISHEAD POOL COMMUNITY TRUST
    06748050
    Portishead Open Air Pool Esplanade Road, Portishead, Bristol
    Active Corporate (34 parents)
    Net Assets/Liabilities (Company account)
    714,475 GBP2024-04-04
    Officer
    2022-11-22 ~ 2024-01-29
    IIF 15 - Director → ME
  • 22
    PRESTIGE FLIGHTS LIMITED
    09357500
    11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (12 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2021-07-05 ~ now
    IIF 12 - Director → ME
  • 23
    PRESTIGE HOLIDAYS LIMITED
    - now 02347881
    SETAIM LIMITED - 1989-10-23
    11 Haviland House Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset, England
    Active Corporate (17 parents)
    Equity (Company account)
    2 GBP2024-10-31
    Officer
    2021-07-05 ~ now
    IIF 13 - Director → ME
  • 24
    PRESTIGE HOLIDAYS PARTNERSHIP LLP
    OC438532
    11 Haviland House Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (35 parents)
    Total Assets Less Current Liabilities (Company account)
    446,374 GBP2025-03-31
    Officer
    2024-07-31 ~ now
    IIF 23 - LLP Designated Member → ME
  • 25
    SDJ INVESTMENTS LTD
    12662920
    8 Portishead Lodge Beach Road West, Portishead, Bristol, N Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2020-06-11 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    SHUFFLEBOTTOM LIMITED
    - now 02016366
    M.W.S. WELDING (LLANDEILO) LIMITED - 1989-06-28
    Cross Hands Business Park Heol Parc Mawr, Cross Hands Industrial Estate, Cross Hands, Llanelli, Wales
    Active Corporate (12 parents)
    Equity (Company account)
    9,210,926 GBP2024-09-30
    Officer
    2024-04-18 ~ now
    IIF 2 - Director → ME
  • 27
    TRIBES TRAVEL LIMITED
    03490816
    Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, England
    Active Corporate (9 parents)
    Equity (Company account)
    717,722 GBP2024-10-31
    Officer
    2023-02-13 ~ now
    IIF 14 - Director → ME
  • 28
    WAA (HOLDINGS) LIMITED
    - now 06482962
    SHUFFLEBOTTOM (HOLDINGS) LIMITED - 2008-02-15
    Cross Hands Business Park, Cross Hands, Llanelli, Carmarthenshire
    Active Corporate (10 parents, 3 offsprings)
    Equity (Company account)
    3,345,833 GBP2024-09-30
    Officer
    2024-04-18 ~ now
    IIF 4 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.